About

Registered Number: 05781356
Date of Incorporation: 13/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Wingfield House Cecil Pashley Way, Brighton City Airport, Shoreham By Sea, West Sussex, BN43 5FF,

 

Flying Time Ltd was registered on 13 April 2006 and has its registered office in Shoreham By Sea, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Realff, Carole is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REALFF, Carole 01 March 2016 20 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 14 April 2020
PSC02 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
MR01 - N/A 26 March 2020
MR01 - N/A 26 March 2020
MR01 - N/A 24 March 2020
MR01 - N/A 24 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 19 March 2020
MR04 - N/A 06 January 2020
MR04 - N/A 30 May 2019
MR04 - N/A 30 May 2019
MR04 - N/A 30 May 2019
AD01 - Change of registered office address 27 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 13 April 2019
MR05 - N/A 11 February 2019
MR05 - N/A 11 February 2019
MR05 - N/A 11 February 2019
MR05 - N/A 11 February 2019
MR05 - N/A 11 February 2019
MR05 - N/A 11 February 2019
MR05 - N/A 11 February 2019
AD01 - Change of registered office address 19 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 April 2017
MR01 - N/A 06 April 2017
MR01 - N/A 06 April 2017
MR01 - N/A 06 April 2017
AP01 - Appointment of director 22 December 2016
AD01 - Change of registered office address 27 September 2016
AA01 - Change of accounting reference date 16 August 2016
MR01 - N/A 19 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 23 October 2015
MR01 - N/A 06 August 2015
MR01 - N/A 14 May 2015
AR01 - Annual Return 17 April 2015
MR01 - N/A 10 April 2015
MR01 - N/A 19 March 2015
MR01 - N/A 18 March 2015
AA - Annual Accounts 26 September 2014
MR01 - N/A 02 May 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 06 August 2013
MR01 - N/A 30 July 2013
MR01 - N/A 29 July 2013
MR01 - N/A 29 July 2013
MR01 - N/A 15 June 2013
AP01 - Appointment of director 04 May 2013
AR01 - Annual Return 02 May 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 May 2012
SH01 - Return of Allotment of shares 06 March 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AA - Annual Accounts 28 October 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 17 January 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

A registered charge 24 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 23 May 2019 Outstanding

N/A

A registered charge 23 May 2019 Outstanding

N/A

A registered charge 23 May 2019 Outstanding

N/A

A registered charge 23 May 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 13 May 2016 Fully Satisfied

N/A

A registered charge 04 August 2015 Outstanding

N/A

A registered charge 11 May 2015 Fully Satisfied

N/A

A registered charge 07 April 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 29 July 2013 Fully Satisfied

N/A

A registered charge 29 July 2013 Fully Satisfied

N/A

A registered charge 18 July 2013 Outstanding

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

Aircraft mortgage 28 February 2013 Outstanding

N/A

Aircraft mortgage 28 February 2013 Outstanding

N/A

Aircraft mortgage 28 February 2013 Outstanding

N/A

Aircraft mortgage 11 January 2012 Outstanding

N/A

Aircraft mortgage 11 January 2012 Outstanding

N/A

Aircraft mortgage 11 January 2012 Outstanding

N/A

Debenture 03 June 2011 Fully Satisfied

N/A

Aircraft mortgage 29 October 2010 Outstanding

N/A

Aircraft mortgage 16 August 2010 Outstanding

N/A

Aircraft mortgage 31 October 2007 Outstanding

N/A

Aircraft mortgage 31 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.